Smallford
St Albans
Hertfordshire
AL4 0SE
Secretary Name | Pamela Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Wistlea Crescent Colney Heath St Albans Hertfordshire AL4 0NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 December 1999 | Dissolved (1 page) |
---|---|
20 September 1999 | Completion of winding up (1 page) |
2 February 1999 | Order of court to wind up (1 page) |
19 January 1999 | Court order notice of winding up (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1997 | Company name changed stayton construction (uk) limite d\certificate issued on 21/10/97 (2 pages) |
15 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
30 July 1997 | Ad 31/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
8 July 1996 | New director appointed (1 page) |
21 June 1996 | Incorporation (16 pages) |